Advanced company searchLink opens in new window

FITLINXX UK, LIMITED

Company number 03722376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2016 AD01 Registered office address changed from 17 Campbell Court, Campbell Road Bramley Hampshire RG26 5EG to 81 Station Road Marlow SL7 1NS on 14 July 2016
12 Jul 2016 4.20 Statement of affairs with form 4.19
12 Jul 2016 600 Appointment of a voluntary liquidator
12 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
17 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
22 Jul 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
01 May 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 CH01 Director's details changed for Mr Donald Juall on 1 January 2014
11 Feb 2014 CH03 Secretary's details changed for Mr Donald Juall on 1 January 2014
15 May 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr Donald Juall on 1 January 2011
04 Mar 2011 CH03 Secretary's details changed for Mr Donald Juall on 1 January 2011
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jul 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders